AAMD |
Amended full accounts for the period to Friday 30th December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099014960005, created on Wednesday 19th October 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to Thursday 30th December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address Flat 3, 17 Basil Street, London Basil Street London SW3 1BA. Change occurred on Wednesday 11th May 2022. Company's previous address: 123 Abbotsbury Road London W14 8EP England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 28th, April 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 123 Abbotsbury Road London W14 8EP. Change occurred on Wednesday 30th March 2022. Company's previous address: 6 Millbrook Weybridge KT13 9st England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099014960004, created on Tuesday 22nd February 2022
filed on: 25th, February 2022
| mortgage
|
Free Download
(28 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 20th, July 2021
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 099014960003, created on Monday 1st February 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(29 pages)
|
AD01 |
New registered office address 6 Millbrook Weybridge KT13 9st. Change occurred on Monday 25th January 2021. Company's previous address: 52-53 Conduit Street London W1S 2YX United Kingdom.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th September 2020.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099014960002, created on Wednesday 8th August 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2017
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2017
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2017
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2017
| resolution
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099014960001, created on Monday 24th July 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, August 2017
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, August 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, July 2017
| resolution
|
Free Download
(23 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd December 2015
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2015
| incorporation
|
Free Download
(9 pages)
|